Grays
Essex
RM16 2XX
Secretary Name | Bhawani Siamnaikabahu |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Business Administrator |
Correspondence Address | 18 Connaught Avenue Grays Essex RM16 2XX |
Director Name | Bhawani Siamnaikabahu |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2004) |
Role | Business Administrator |
Correspondence Address | 5 Station Terrace London Road Purfleet Essex RM19 1PL |
Secretary Name | Sreevithya Ranjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2004) |
Role | Doctor |
Correspondence Address | 252 Malden Way New Malden Surrey KT3 5QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 18 Connaught Avenue Grays Essex RM16 2XX |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Stifford Clays |
Built Up Area | Grays |
1 at £1 | Mr T. Siamnaikabahu 50.00% Ordinary |
---|---|
1 at £1 | Mrs B. Siamnaikabahu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,337 |
Cash | £8,513 |
Current Liabilities | £48,168 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
14 October 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
2 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
20 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
10 October 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
23 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
20 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
1 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
1 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 August 2010 | Registered office address changed from 10 Wallace Fields Epsom Surrey KT17 3AT on 2 August 2010 (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Thirugnanasambanthar Siamnaikabahu on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Thirugnanasambanthar Siamnaikabahu on 1 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 10 Wallace Fields Epsom Surrey KT17 3AT on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Registered office address changed from 10 Wallace Fields Epsom Surrey KT17 3AT on 2 August 2010 (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Thirugnanasambanthar Siamnaikabahu on 1 August 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
27 April 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 252 malden way new malden surrey KT3 5QT (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 252 malden way new malden surrey KT3 5QT (1 page) |
23 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
7 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
19 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
3 August 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members
|
1 September 2004 | Return made up to 01/08/04; full list of members
|
25 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
25 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
6 August 2003 | Return made up to 01/08/03; full list of members
|
6 August 2003 | Return made up to 01/08/03; full list of members
|
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
29 August 2002 | Return made up to 01/08/02; full list of members
|
29 August 2002 | Return made up to 01/08/02; full list of members
|
9 March 2002 | Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2002 | Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
21 February 2002 | Company name changed riverfleet LTD\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed riverfleet LTD\certificate issued on 21/02/02 (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
10 August 2001 | Company name changed the william perry gallery cerami cs LTD\certificate issued on 10/08/01 (2 pages) |
10 August 2001 | Company name changed the william perry gallery cerami cs LTD\certificate issued on 10/08/01 (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
1 August 2001 | Incorporation (11 pages) |
1 August 2001 | Incorporation (11 pages) |